NTH DEGREE IMAGING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Registered office address changed from 6 Tadwoth Parade Horncurch Hornchurch RM12 5AS United Kingdom to Itarus House 17 Tenter Road Moulton Park Industrial Estate Northampton NN3 6PZ on 2024-09-27

View Document

24/09/2424 September 2024 Registered office address changed from Itarus House 17 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6PZ England to 6 Tadwoth Parade Horncurch Hornchurch RM12 5AS on 2024-09-24

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Cessation of Toby Jason Burnett as a person with significant control on 2024-05-08

View Document

30/04/2430 April 2024 Termination of appointment of Toby Jason Burnett as a director on 2024-04-26

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Notification of Toby Jason Burnett as a person with significant control on 2023-07-10

View Document

25/07/2325 July 2023 Particulars of variation of rights attached to shares

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Particulars of variation of rights attached to shares

View Document

24/07/2324 July 2023 Particulars of variation of rights attached to shares

View Document

24/07/2324 July 2023 Particulars of variation of rights attached to shares

View Document

11/07/2311 July 2023 Appointment of Mr Toby Jason Burnett as a director on 2023-07-10

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

09/07/239 July 2023 Termination of appointment of Roger Stockdale as a director on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

27/04/2327 April 2023 Termination of appointment of John Frederick Meggitt as a director on 2023-04-13

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/06/2121 June 2021 Change of details for Mr Ian Edward Prosser as a person with significant control on 2021-05-31

View Document

21/06/2121 June 2021 Change of details for Mr Matthew John Crowther as a person with significant control on 2021-05-31

View Document

21/06/2121 June 2021 Change of details for Mr Philip Dowson as a person with significant control on 2021-05-31

View Document

21/06/2121 June 2021 Secretary's details changed for Mr Philip Dowson on 2021-05-31

View Document

15/06/2115 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 04/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 04/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 ADOPT ARTICLES 09/11/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STOCKDALE / 21/06/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MEGGITT / 21/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ROGER STOCKDALE

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 43 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6XD ENGLAND

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN CROWTHER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOWSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD PROSSER

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DOWSON / 29/11/2016

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 875

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ANDREW ALAN BANKS

View Document

08/08/168 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066248310001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 43 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6WA ENGLAND

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 23A FORE STREET HERTFORD HERTS SG14 1DJ

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR JOHN FREDERICK MEGGITT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MATTHEW JOHN CROWTHER

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR IAN EDWARD PROSSER

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED 678 MEDIA LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 10000

View Document

16/05/1316 May 2013 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3 KINGSWOOD AVENUE HIGH WEST JESMOND NEWCASTLE UPON TYNE NE2 3NS ENGLAND

View Document

05/08/105 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 01/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOWSON / 19/10/2009

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/01/109 January 2010 COMPANY NAME CHANGED PPD SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 137 BAYSWATER ROAD JESMOND NEWCASTLE UPON TYNE NE2 3HP ENGLAND

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information